About

Registered Number: 04761167
Date of Incorporation: 12/05/2003 (20 years and 11 months ago)
Company Status: Liquidation
Registered Address: ROONEY SWEETS LIMITED, 2nd Florr 19 Castle Street, Liverpool, Merseyside, L2 4SX

 

Founded in 2003, Simply Sweets Ltd have registered office in Liverpool in Merseyside, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the the business. The current directors of the business are listed as Sefton Miles, Jeanette, Miles, David Martin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, David Martin 12 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SEFTON MILES, Jeanette 12 May 2003 - 1

Filing History

Document Type Date
LIQ14 - N/A 05 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2020
RESOLUTIONS - N/A 05 December 2009
AD01 - Change of registered office address 05 December 2009
4.20 - N/A 05 December 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 05 December 2009
DISS40 - Notice of striking-off action discontinued 13 February 2009
AA - Annual Accounts 12 February 2009
AA - Annual Accounts 12 February 2009
AA - Annual Accounts 12 February 2009
AA - Annual Accounts 12 February 2009
AA - Annual Accounts 12 February 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
363s - Annual Return 04 June 2007
363s - Annual Return 13 June 2006
363s - Annual Return 15 June 2005
363s - Annual Return 18 November 2004
288a - Notice of appointment of directors or secretaries 12 June 2003
395 - Particulars of a mortgage or charge 07 June 2003
287 - Change in situation or address of Registered Office 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
287 - Change in situation or address of Registered Office 20 May 2003
NEWINC - New incorporation documents 12 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 05 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.